16a Orsett Road
Grays
Essex
RM17 5DL
Director Name | Mr Christopher Mark Headley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headley House 16a Orsett Road Grays Essex RM17 5DL |
Director Name | Mr Paul Nicholas Maughan Headley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(4 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16a Orsett Road Grays Essex RM17 5DL |
Secretary Name | Nicholas Paul Headley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(4 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 July 2018) |
Role | Company Director |
Correspondence Address | 16a Orsett Road Grays Essex RM17 5DL |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | shower-service.co.uk |
---|---|
Telephone | 01375 670841 |
Telephone region | Grays Thurrock |
Registered Address | Headley House 16a Orsett Road Grays Essex RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Paul Headley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,843 |
Cash | £9,771 |
Current Liabilities | £11,725 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
1 February 2021 | Appointment of Mr Christopher Mark Headley as a director on 29 January 2021 (2 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
6 August 2018 | Notification of Tammy Louise Headley as a person with significant control on 30 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Paul Nicholas Maughan Headley as a director on 30 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
31 July 2018 | Cessation of Paul Nicholas Maughan Headley as a person with significant control on 30 July 2018 (1 page) |
30 July 2018 | Termination of appointment of Nicholas Paul Headley as a secretary on 30 July 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
17 August 2017 | Change of details for Mr Paul Nicholas Maughan Headley as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
17 August 2017 | Change of details for Mr Paul Nicholas Maughan Headley as a person with significant control on 17 August 2017 (2 pages) |
6 April 2017 | Appointment of Tammy Louise Headley as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Tammy Louise Headley as a director on 6 April 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Paul Nicholas Maughan Headley on 3 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul Nicholas Maughan Headley on 3 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul Nicholas Maughan Headley on 3 December 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 January 2008 | Return made up to 05/12/07; full list of members (6 pages) |
30 January 2008 | Return made up to 05/12/07; full list of members (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
8 September 2003 | New secretary appointed (1 page) |
8 September 2003 | New secretary appointed (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
19 August 2003 | Company name changed swanton LIMITED\certificate issued on 19/08/03 (2 pages) |
19 August 2003 | Company name changed swanton LIMITED\certificate issued on 19/08/03 (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
8 January 2003 | Resolutions
|
8 January 2003 | £ nc 100/10000 02/02/02 (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
8 January 2003 | Resolutions
|
8 January 2003 | £ nc 100/10000 02/02/02 (1 page) |
5 December 2002 | Incorporation (16 pages) |
5 December 2002 | Incorporation (16 pages) |